UKBizDB.co.uk

BRIDGWATER ARTS CENTRE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridgwater Arts Centre Company Limited. The company was founded 38 years ago and was given the registration number 01937096. The firm's registered office is in SOMERSET. You can find them at 11 Castle Street, Bridgwater, Somerset, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:BRIDGWATER ARTS CENTRE COMPANY LIMITED
Company Number:01937096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:11 Castle Street, Bridgwater, Somerset, TA6 3DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director01 February 2019Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director05 June 2018Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director26 February 2019Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director24 July 2023Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director01 May 2019Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director13 October 2022Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director13 October 2022Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director13 October 2022Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director24 July 2023Active
17 Chandos Street, Bridgwater, TA6 3DL

Secretary21 July 2004Active
The Laurels, Brent Knoll, Highbridge, TA9 4DS

Secretary-Active
Copse, South Lane Nether Stowey, Bridgwater, TA5 1LR

Secretary13 February 2001Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Secretary01 February 2019Active
Beeches, Crowcombe, Taunton, TA4 4AE

Secretary01 April 1998Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Secretary08 December 2008Active
Laddenvean, 77 Wembdon Hill, Bridgwater, TA6 7QA

Director-Active
Huntworth Farm, Huntworth, Bridgwater, TA7 0AH

Director16 June 1999Active
4 The Grange, Durleigh Close, Bridgwater, TA6 7HU

Director-Active
The Old Mill House, Shurton, Stogursey, Bridgwater, TA5 1QG

Director09 January 2001Active
The Old Mill House, Shurton, Stogursey, Bridgwater, TA5 1QG

Director13 October 1993Active
21 Kings Drive, Westonzoyland, Bridgwater, TA7 0HJ

Director18 February 2004Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director31 January 2011Active
4 Lyndhurst Crescent, Bridgwater, TA6 7QG

Director07 May 2007Active
4 Lyndhurst Crescent, Bridgwater, TA6 7QG

Director10 June 2002Active
11, Castle Street, Bridgwater, United Kingdom, TA6 3DD

Director01 December 2011Active
17 Chandos Street, Bridgwater, TA6 3DL

Director09 December 2002Active
2 Risedale Close, Wembdon, Bridgwater, TA6 7QD

Director22 November 2001Active
6 Batch Road, Puriton, Bridgwater, TA7 8BY

Director-Active
9ishpool Farm, Spaxton, Bridgwater, TA5 1DS

Director-Active
Clayhill House, Church Lane, Bridgwater, England, TA5 2PH

Director11 January 2016Active
35 Drakes Close, Bridgwater, TA6 3TD

Director09 December 2002Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director11 January 2010Active
158 Parkway, Bridgwater, United Kingdom, TA6 4HP

Director05 June 2018Active
11 Castle Street, Bridgwater, Somerset, TA6 3DD

Director31 January 2011Active
Flat 6 Parrett House, King Street, Bridgwater, TA6 3NE

Director13 October 1993Active

People with Significant Control

Mrs Kelly Davies
Notified on:01 May 2019
Status:Active
Date of birth:January 1988
Nationality:English
Address:11 Castle Street, Somerset, TA6 3DD
Nature of control:
  • Significant influence or control
Mr Ian Harry Brooks Rix
Notified on:04 September 2018
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:The Gable, Manor Road, Bridgwater, England, TA7 8JR
Nature of control:
  • Significant influence or control
Dr Caroline Wilkins
Notified on:04 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:65 Wembdon Rise, Wembdon, Bridgwater, United Kingdom, TA6 7PU
Nature of control:
  • Significant influence or control
Mr Anthony Michael Edwards
Notified on:04 October 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:11 Castle Street, Bridgwater, United Kingdom, TA6 3DD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.